logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Houghton, Alexandra Clare
    Born in October 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Dickinson, Robert Alexander
    Born in June 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Edward Mark Newcombe
    Born in May 1937
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Newcombe, Robert William
    Born in August 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ now
    OF - Director → CIF 0
  • 5
    icon of address50, Marshall Street, London, England
    Active Corporate (11 parents, 32 offsprings)
    Net Assets/Liabilities (Company account)
    358,350 GBP2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Watson, Richard Goodman
    Solicitor born in February 1905
    Individual
    Officer
    icon of calendar ~ 1998-01-28
    OF - Director → CIF 0
  • 2
    Symington, Kenneth Michael
    Company Director born in July 1930
    Individual
    Officer
    icon of calendar ~ 2011-07-07
    OF - Director → CIF 0
  • 3
    Newcombe, Lionel John
    I T Consultant born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-25 ~ 2014-12-31
    OF - Director → CIF 0
  • 4
    Llewelyn, Hugo William John
    Born in May 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2020-10-10
    OF - Director → CIF 0
  • 5
    Simon, Timothy John Adams
    Chartered Surveyor/Company Dir born in September 1947
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2019-06-25
    OF - Director → CIF 0
  • 6
    Newcombe, John Langton
    Solicitor born in April 1931
    Individual
    Officer
    icon of calendar ~ 1994-06-23
    OF - Director → CIF 0
  • 7
    Sedgwick, John Michael
    Company Director born in June 1922
    Individual
    Officer
    icon of calendar ~ 1998-06-24
    OF - Director → CIF 0
    Sedgwick, John Michael
    Individual
    Officer
    icon of calendar ~ 1992-10-22
    OF - Secretary → CIF 0
  • 8
    Nottingham, Mathew Paul
    Chartered Secretary born in June 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2014-06-30
    OF - Director → CIF 0
    Nottingham, Mathew Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-10-22 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 9
    Newcombe, Edward Mark
    Chartered Surveyor born in May 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-06-25
    OF - Director → CIF 0
  • 10
    Speirs, Simon John
    Solicitor born in August 1957
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2017-11-18
    OF - Director → CIF 0
  • 11
    Gavin Brown, Ian
    Solicitor born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2016-12-31
    OF - Director → CIF 0
parent relation
Company in focus

NEWCOMBE ESTATES COMPANY LIMITED(THE)

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Investment Property
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
2,659,375 GBP2024-12-31
3,378,632 GBP2023-12-31
Cash at bank and in hand
1,107,326 GBP2024-12-31
4,049,244 GBP2023-12-31
Equity
Called up share capital
21,584 GBP2024-12-31
21,584 GBP2023-12-31
Capital redemption reserve
51,259 GBP2024-12-31
51,259 GBP2023-12-31
Retained earnings (accumulated losses)
8,232,039 GBP2024-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
407,335 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
10,259 GBP2023-12-31
Other Taxation & Social Security Payable
Current
21,547 GBP2024-12-31
32,704 GBP2023-12-31
Other Creditors
Current
125,585 GBP2024-12-31
92,573 GBP2023-12-31
Creditors
Current
7,356,595 GBP2024-12-31
8,886,007 GBP2023-12-31
Other Creditors
Non-current
9,217 GBP2024-12-31
9,217 GBP2023-12-31
Creditors
Non-current
9,217 GBP2024-12-31
9,217 GBP2023-12-31
Amounts invested in assets
2,659,375 GBP2024-12-31
3,378,632 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
13,819 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
10,192,989 GBP2024-12-31
6,971,099 GBP2023-12-31
Debtors
11,896,807 GBP2024-12-31
8,537,999 GBP2023-12-31

Related profiles found in government register
  • NEWCOMBE ESTATES COMPANY LIMITED(THE)
    Info
    Registered number 00086894
    icon of address50 Marshall Street, London W1F 9BQ
    PRIVATE LIMITED COMPANY incorporated on 1905-12-18 (120 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • THE NEWCOMBE ESTATES COMPANY LIMITED
    S
    Registered number 0086894
    icon of address3, Fitzhardinge Street, London, England, W1H 6EF
    THE REGISTRAR OF COMPANIES ENGLAND & WALES
    CIF 1 CIF 2
  • THE NEWCOMBE ESTATES COMPANY LIMITED
    S
    Registered number 00086894
    icon of address50, Marshall Street, London, England, W1F 9BQ
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    NAMEBATCH LIMITED - 1991-01-29
    icon of address50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    281,018 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    RACESHIELD LIMITED - 1988-08-11
    icon of address50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    316,896 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    OVAL (755) LIMITED - 1991-12-03
    icon of address50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    556,609 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address50 Marshall Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,029 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address50 Marshall Street, C/o Newcore Capital Management Llp, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    20,767 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address50 Marshall Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -34,746 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    YARNTON (HOLDINGS) LLP - 2025-03-05
    icon of addressFirst Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,627,012 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-03-23 ~ now
    CIF 3 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of addressFirst Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (11 parents, 12 offsprings)
    Equity (Company account)
    547,368 GBP2023-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2020-10-10
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressFirst Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (11 parents, 32 offsprings)
    Net Assets/Liabilities (Company account)
    358,350 GBP2023-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2020-10-10
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressRiverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,447 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    CIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.